Background WavePink WaveYellow Wave

ESG COMMUNICATIONS LIMITED (07434997)

ESG COMMUNICATIONS LIMITED (07434997) is an active UK company. incorporated on 10 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ESG COMMUNICATIONS LIMITED has been registered for 15 years. Current directors include TAYLOR, Victoria Jane, TEEUW, Joanna.

Company Number
07434997
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
31-35 Kirby Street, London, EC1N 8TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
TAYLOR, Victoria Jane, TEEUW, Joanna
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESG COMMUNICATIONS LIMITED

ESG COMMUNICATIONS LIMITED is an active company incorporated on 10 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ESG COMMUNICATIONS LIMITED was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07434997

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

31-35 Kirby Street London, EC1N 8TE,

Previous Addresses

2D Dunsmure Road London N16 5PW England
From: 16 March 2022To: 18 March 2022
20 Dunsmure Road London N16 5PW United Kingdom
From: 16 March 2022To: 16 March 2022
20 Dunsmure Road London N16 5TW
From: 3 March 2022To: 16 March 2022
2D Dunsmure Road London London N16 5TP
From: 9 October 2014To: 3 March 2022
83B Stamford Hill London N16 5TP
From: 30 October 2012To: 9 October 2014
Flat 7a London Wharf Wharf Place London London E2 9BD England
From: 10 November 2010To: 30 October 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 14
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Victoria Jane

Active
Kirby Street, LondonEC1N 8TE
Born June 1973
Director
Appointed 17 Mar 2022

TEEUW, Joanna

Active
Kirby Street, LondonEC1N 8TE
Born December 1977
Director
Appointed 17 Mar 2022

MILLER, Vikki

Resigned
LondonN16 5PW
Secretary
Appointed 19 Jan 2011
Resigned 17 Mar 2022

FRANKAL, Elliot

Resigned
LondonN16 5TP
Born April 1977
Director
Appointed 10 Nov 2010
Resigned 15 Sept 2024

MILLER, Vikki Louise

Resigned
LondonN16 5TP
Born December 1978
Director
Appointed 30 Apr 2014
Resigned 17 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Kirby Street, LondonEC1N 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Mr Elliot Frankal

Ceased
LondonN16 5PW
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2022

Ms Vikki Louise Miller

Ceased
LondonN16 5PW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2024
AAAnnual Accounts
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Incorporation Company
10 November 2010
NEWINCIncorporation